Download leads from Nexok and grow your business. Find out more

Circle Place Limited

Documents

Total Documents86
Total Pages495

Filing History

29 June 2020Micro company accounts made up to 31 March 2020
16 June 2020Registered office address changed from 68 Grafton Way London W1T 5DS to 46 Craigweil Avenue Radlett Hertfordshire WD7 7EY on 16 June 2020
27 January 2020Confirmation statement made on 27 January 2020 with updates
11 June 2019Micro company accounts made up to 31 March 2019
28 January 2019Confirmation statement made on 27 January 2019 with updates
4 July 2018Total exemption full accounts made up to 31 March 2018
29 January 2018Confirmation statement made on 27 January 2018 with updates
30 October 2017Total exemption full accounts made up to 31 March 2017
30 October 2017Total exemption full accounts made up to 31 March 2017
1 February 2017Confirmation statement made on 27 January 2017 with updates
1 February 2017Confirmation statement made on 27 January 2017 with updates
19 August 2016Total exemption small company accounts made up to 31 March 2016
19 August 2016Total exemption small company accounts made up to 31 March 2016
27 January 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
27 January 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
23 November 2015Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 23 November 2015
23 November 2015Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 23 November 2015
14 August 2015Second filing of AR01 previously delivered to Companies House made up to 27 January 2015
14 August 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for Clare Lawrence.
14 August 2015Second filing of AR01 previously delivered to Companies House made up to 27 January 2015
14 August 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for Clare Lawrence.
30 May 2015Total exemption full accounts made up to 31 March 2015
30 May 2015Total exemption full accounts made up to 31 March 2015
11 February 2015Appointment of Dr Sharon Elizabeth Levin as a director on 1 April 2014
11 February 2015Appointment of Dr Clare Suzanne Sloshberg as a director on 1 April 2014
  • ANNOTATION Clarification a second filing AP01 was registered on 14/08/15.
11 February 2015Appointment of Dr Clare Suzanne Sloshberg as a director on 1 April 2014
  • ANNOTATION Clarification a second filing AP01 was registered on 14/08/15.
11 February 2015Appointment of Dr Clare Suzanne Sloshberg as a director on 1 April 2014
11 February 2015Appointment of Dr Sharon Elizabeth Levin as a director on 1 April 2014
11 February 2015Appointment of Dr Clare Suzanne Sloshberg as a director on 1 April 2014
  • ANNOTATION Clarification a second filing AP01 was registered on 14/08/15.
11 February 2015Appointment of Dr Sharon Elizabeth Levin as a director on 1 April 2014
27 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
  • ANNOTATION Clarification a second filing AR01 was registered on 14/08/15.
27 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
27 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
  • ANNOTATION Clarification a second filing AR01 was registered on 14/08/15.
17 December 2014Total exemption full accounts made up to 31 March 2014
17 December 2014Total exemption full accounts made up to 31 March 2014
27 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
27 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
26 November 2013Total exemption full accounts made up to 31 March 2013
26 November 2013Total exemption full accounts made up to 31 March 2013
29 January 2013Annual return made up to 27 January 2013 with a full list of shareholders
29 January 2013Annual return made up to 27 January 2013 with a full list of shareholders
24 January 2013Total exemption full accounts made up to 31 March 2012
24 January 2013Total exemption full accounts made up to 31 March 2012
27 January 2012Annual return made up to 27 January 2012 with a full list of shareholders
27 January 2012Annual return made up to 27 January 2012 with a full list of shareholders
10 November 2011Total exemption full accounts made up to 31 March 2011
10 November 2011Total exemption full accounts made up to 31 March 2011
8 February 2011Annual return made up to 27 January 2011 with a full list of shareholders
8 February 2011Annual return made up to 27 January 2011 with a full list of shareholders
29 November 2010Total exemption full accounts made up to 31 March 2010
29 November 2010Total exemption full accounts made up to 31 March 2010
9 February 2010Annual return made up to 27 January 2010 with a full list of shareholders
9 February 2010Annual return made up to 27 January 2010 with a full list of shareholders
16 January 2010Total exemption full accounts made up to 31 March 2009
16 January 2010Total exemption full accounts made up to 31 March 2009
31 January 2009Return made up to 27/01/09; full list of members
31 January 2009Return made up to 27/01/09; full list of members
10 November 2008Registered office changed on 10/11/2008 from 61 chandos place london WC2N 4HG
10 November 2008Registered office changed on 10/11/2008 from, 61 chandos place, london, WC2N 4HG
10 November 2008Registered office changed on 10/11/2008 from, 61 chandos place, london, WC2N 4HG
16 October 2008Total exemption full accounts made up to 31 March 2008
16 October 2008Total exemption full accounts made up to 31 March 2008
28 April 2008Director's change of particulars / david lawrence / 24/01/2008
28 April 2008Director's change of particulars / david lawrence / 24/01/2008
28 April 2008Secretary's change of particulars / lesley lawrence / 24/01/2008
28 April 2008Secretary's change of particulars / lesley lawrence / 24/01/2008
14 February 2008Return made up to 27/01/08; full list of members
14 February 2008Return made up to 27/01/08; full list of members
3 November 2007Total exemption full accounts made up to 31 March 2007
3 November 2007Total exemption full accounts made up to 31 March 2007
14 March 2007Return made up to 27/01/07; full list of members
14 March 2007Return made up to 27/01/07; full list of members
12 April 2006Accounting reference date extended from 31/01/07 to 31/03/07
12 April 2006Accounting reference date extended from 31/01/07 to 31/03/07
9 March 2006Ad 27/01/06--------- £ si 100@1=100 £ ic 1/101
9 March 2006Ad 27/01/06--------- £ si 100@1=100 £ ic 1/101
10 February 2006Director resigned
10 February 2006New secretary appointed
10 February 2006Director resigned
10 February 2006New director appointed
10 February 2006New secretary appointed
10 February 2006Secretary resigned
10 February 2006New director appointed
10 February 2006Secretary resigned
27 January 2006Incorporation
27 January 2006Incorporation
Sign up now to grow your client base. Plans & Pricing